Search icon

LOAD KING MANUFACTURING CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: LOAD KING MANUFACTURING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOAD KING MANUFACTURING CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 1972 (53 years ago)
Date of dissolution: 15 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: 409673
FEI/EIN Number 59-1443188

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1357 West Beaver Street, Jacksonville, FL, 32209, US
Mail Address: 1357 West Beaver Street, Jacksonville, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LOAD KING MANUFACTURING CO., NEW YORK 4451711 NEW YORK
Headquarter of LOAD KING MANUFACTURING CO., MINNESOTA 0993c855-86d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of LOAD KING MANUFACTURING CO., CONNECTICUT 1145264 CONNECTICUT
Headquarter of LOAD KING MANUFACTURING CO., ILLINOIS CORP_68261562 ILLINOIS

Key Officers & Management

Name Role Address
Chupp Charles President 1357 West Beaver Street, Jacksonville, FL, 32209
Harper Chupp Carrie Treasurer 1357 West Beaver Street, Jacksonville, FL, 32209
Chupp Todd Director 1357 West Beaver Street, Jacksonville, FL, 32209
Chupp Charles Secretary 1357 West Beaver Street, Jacksonville, FL, 32209
Mock Sherri L Agent 1357 W. Beaver Street, Jacksonville, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119240 LOAD KING CONSTRUCTION SERVICES ACTIVE 2010-12-29 2025-12-31 - PO BOX 40606, JACKSONVILLE, FL, 32203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 1357 West Beaver Street, Jacksonville, FL 32209 -
CHANGE OF MAILING ADDRESS 2024-03-26 1357 West Beaver Street, Jacksonville, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-05 1357 W. Beaver Street, Jacksonville, FL 32209 -
REGISTERED AGENT NAME CHANGED 2021-08-05 Mock, Sherri Lynn -
AMENDMENT 2015-05-29 - -
AMENDED AND RESTATEDARTICLES 1996-12-26 - -
AMENDMENT 1987-12-30 - -
AMENDMENT 1987-11-24 - -
AMENDMENT 1986-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001354266 TERMINATED 1000000522988 DUVAL 2013-08-29 2033-09-05 $ 777.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J04000120568 TERMINATED 1000000007400 12073 1490 2004-10-05 2009-11-03 $ 27,560.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-15
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-26
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTFAAC09P07148 2009-07-30 2009-07-30 2009-09-11
Unique Award Key CONT_AWD_DTFAAC09P07148_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title EQUIPMENT, FIXTURES, MILLWORK, AND SMALLWARES (IN ACCORDANCE WITH ATTACHED LIST) FOR EINSTEIN BROTHERS BAGELS TO BE LOCATED IN HQ BUILDING, MMAC, OKLAHOMA CITY, OK EQUIPMENT $33,394.39 FREIGHT $1,858.00
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient LOAD KING MANUFACTURING CO.
UEI MMK6D8BFNCG9
Legacy DUNS 061920260
Recipient Address 1357 W BEAVER ST, JACKSONVILLE, 322097632, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7432617104 2020-04-14 0491 PPP 1357 BEAVER ST, JACKSONVILLE, FL, 32209
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2895815
Loan Approval Amount (current) 2895815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32209-0001
Project Congressional District FL-04
Number of Employees 179
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2928955.99
Forgiveness Paid Date 2021-06-09
2938618301 2021-01-21 0491 PPS 1357 W Beaver St, Jacksonville, FL, 32209-7632
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-7632
Project Congressional District FL-04
Number of Employees 179
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2019833.33
Forgiveness Paid Date 2022-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State